- Company Overview for HERMITAGE HOLDINGS LIMITED (SC194152)
- Filing history for HERMITAGE HOLDINGS LIMITED (SC194152)
- People for HERMITAGE HOLDINGS LIMITED (SC194152)
- Charges for HERMITAGE HOLDINGS LIMITED (SC194152)
- More for HERMITAGE HOLDINGS LIMITED (SC194152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
10 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
22 Mar 2023 | CH04 | Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 | |
22 Mar 2023 | PSC05 | Change of details for Jaspy Limited as a person with significant control on 18 March 2022 | |
28 Apr 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to C/O Wright Johnston & Mackenzie Llp, Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
03 Jun 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
29 Apr 2021 | CH01 | Director's details changed for Mr Stephen Michael Rendle on 8 March 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr James Stephen Fleming on 8 March 2021 | |
21 Oct 2020 | TM01 | Termination of appointment of James Borrows as a director on 9 July 2020 | |
15 May 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
10 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
13 Jul 2018 | AP01 | Appointment of Mr James Fleming as a director on 29 June 2018 | |
13 Jul 2018 | 466(Scot) | Alterations to floating charge SC1941520009 | |
12 Jul 2018 | PSC02 | Notification of Jaspy Limited as a person with significant control on 29 June 2018 | |
12 Jul 2018 | PSC07 | Cessation of Alan Fergus Cumming as a person with significant control on 29 June 2018 | |
12 Jul 2018 | PSC07 | Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018 | |
11 Jul 2018 | MR01 | Registration of charge SC1941520012, created on 6 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge SC1941520010, created on 6 July 2018 |